Name: | CHILDS-MURPHY AGENCY, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 03 Jun 1953 (72 years ago) |
Date of dissolution: | 26 Oct 2011 |
Entity Number: | 91565 |
ZIP code: | 11002 |
County: | Nassau |
Place of Formation: | New York |
Address: | 8 VERBENA AVE, FLORAL PARK, NY, United States, 11002 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
JOHN S. MURPHY | Chief Executive Officer | 8 VERBENA AVE / PO BOX 1, FLORAL PARK, NY, United States, 11002 |
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 8 VERBENA AVE, FLORAL PARK, NY, United States, 11002 |
Start date | End date | Type | Value |
---|---|---|---|
1997-06-02 | 2003-06-06 | Address | #8 VERBENA AVE, PO BOX #1, FLORAL PARK, NY, 11002, 0001, USA (Type of address: Chief Executive Officer) |
1997-06-02 | 2003-06-06 | Address | 8 VERBENA AVE, FLORAL PARK, NY, 11001, 2712, USA (Type of address: Principal Executive Office) |
1997-06-02 | 2003-06-06 | Address | 8 VERBENA AVE, FLORAL PARK, NY, 11001, 2712, USA (Type of address: Service of Process) |
1953-06-03 | 1997-06-02 | Address | 124 TULIP AVE., FLORAL PARK, NY, 11001, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
DP-2088734 | 2011-10-26 | DISSOLUTION BY PROCLAMATION | 2011-10-26 |
030606002467 | 2003-06-06 | BIENNIAL STATEMENT | 2003-06-01 |
010727002532 | 2001-07-27 | BIENNIAL STATEMENT | 2001-06-01 |
990615002149 | 1999-06-15 | BIENNIAL STATEMENT | 1999-06-01 |
970602002050 | 1997-06-02 | BIENNIAL STATEMENT | 1997-06-01 |
B043300-2 | 1983-11-28 | ASSUMED NAME CORP INITIAL FILING | 1983-11-28 |
8500-69 | 1953-06-03 | CERTIFICATE OF INCORPORATION | 1953-06-03 |
Date of last update: 19 Mar 2025
Sources: New York Secretary of State